TALCOTT SERVICES CORPORATION

Name: | TALCOTT SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1989 (36 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1360966 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 82 HOPMEADOW ST, PO BOX 2002, SIMSBURY, CT, United States, 06070 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN J SILLS | Chief Executive Officer | 82 HOPMEADOW ST, PO BOX 2002, SIMSBURY, CT, United States, 06070 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-26 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-07-19 | 1995-10-26 | Address | TALCOTT SERVICES CORPORATION, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1993-07-19 | 1997-06-16 | Address | 82 HOPMEADOW STREET, PO BOX 129, SIMSBURY, CT, 06070, 0129, USA (Type of address: Chief Executive Officer) |
1993-07-19 | 1997-06-16 | Address | 82 HOPMEADOW STREET, PO BOX 129, SIMSBURY, CT, 06070, 0129, USA (Type of address: Principal Executive Office) |
1993-06-10 | 1993-07-19 | Address | 82 HOPMEADOW STREET, P.O. BOX 129, SIMSBURY, CT, 06070, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1526528 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
990628002230 | 1999-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
970616002191 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
970331000146 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
951026000239 | 1995-10-26 | CERTIFICATE OF CHANGE | 1995-10-26 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State